Search icon

219 FISH MARKET INC

Company Details

Name: 219 FISH MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3836902
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 219 SAINT ANNS AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDULLAH J. HOTAKY DOS Process Agent 219 SAINT ANNS AVE, BRONX, NY, United States, 10454

Licenses

Number Type Address
608451 Retail grocery store 219 ST ANNS AVE, BRONX, NY, 10454

Filings

Filing Number Date Filed Type Effective Date
090723000192 2009-07-23 CERTIFICATE OF INCORPORATION 2009-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-01 219 FISH MARKET 219 ST ANNS AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2022-10-11 219 FISH MARKET 219 ST ANNS AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2017-09-25 No data 219 SAINT ANNS AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-11 No data 719 SAINT ANNS AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-21 No data 219 SAINT ANNS AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 719 SAINT ANNS AVE, Bronx, BRONX, NY, 10455 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 219 SAINT ANNS AVE, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2673431 SCALE-01 INVOICED 2017-10-04 20 SCALE TO 33 LBS
2391027 SCALE-01 INVOICED 2016-07-29 20 SCALE TO 33 LBS
2161367 LATE CREDITED 2015-08-29 100 Scale Late Fee
2145175 SCALE-01 INVOICED 2015-08-04 20 SCALE TO 33 LBS
1885338 LATE INVOICED 2014-11-17 100 Scale Late Fee
1861961 SCALE-01 INVOICED 2014-10-23 20 SCALE TO 33 LBS
1531599 CL VIO INVOICED 2013-12-10 350 CL - Consumer Law Violation
1490657 CL VIO CREDITED 2013-11-03 350 CL - Consumer Law Violation
1484989 SCALE-01 INVOICED 2013-10-30 40 SCALE TO 33 LBS
182254 OL VIO INVOICED 2013-01-16 60 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361328609 2021-03-25 0202 PPP 219 Saint Anns Ave, Bronx, NY, 10454-4729
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12212
Loan Approval Amount (current) 12212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4729
Project Congressional District NY-15
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12447.54
Forgiveness Paid Date 2023-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101269 Americans with Disabilities Act - Other 2021-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-11
Termination Date 2021-09-23
Date Issue Joined 2021-07-12
Section 1331
Status Terminated

Parties

Name PRISCILIANO CRISTOBAL BONIFACI
Role Plaintiff
Name 219 FISH MARKET INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State